Search icon

MY COLLECTIONS I, INC.

Company Details

Name: MY COLLECTIONS I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2002 (23 years ago)
Date of dissolution: 10 Sep 2024
Entity Number: 2787602
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 55A BAYARD ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MY COLLECTIONS I, INC. DOS Process Agent 55A BAYARD ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YUN YIN KO Chief Executive Officer 55A BAYARD ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 55A BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-07-23 2024-09-23 Address 55A BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-09-09 2018-07-23 Address 55A BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-09-09 2024-09-23 Address 55A BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-07-10 2004-09-09 Address 55A BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002748 2024-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-10
220706003244 2022-07-06 BIENNIAL STATEMENT 2022-07-01
201125060285 2020-11-25 BIENNIAL STATEMENT 2020-07-01
180723006166 2018-07-23 BIENNIAL STATEMENT 2018-07-01
160902006703 2016-09-02 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State